Company NameColin Pearcy Developments Limited
Company StatusDissolved
Company Number04554241
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 7 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)
Previous NameAzurie Scs Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Colin Lawson Pearcy
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(4 days after company formation)
Appointment Duration16 years, 7 months (closed 28 May 2019)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Kiln Close Potten End
Berkhamstead
Hertfordshire
HP4 2PX
Secretary NameMr Stephen Anthony Smith
StatusClosed
Appointed12 January 2017(14 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 28 May 2019)
RoleCompany Director
Correspondence AddressEnterprise House
Beeson's Yard Bury Lane
Rickmansworth
Hertfordshire
WD3 1DS
Director NameMr Stephen Anthony Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(4 days after company formation)
Appointment Duration4 years, 3 months (resigned 24 January 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Curtis Road
Hemel Hempstead
Hertfordshire
HP3 8LE
Secretary NameMr Stephen Anthony Smith
NationalityBritish
StatusResigned
Appointed08 October 2002(4 days after company formation)
Appointment Duration8 years, 5 months (resigned 18 March 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Curtis Road
Hemel Hempstead
Hertfordshire
HP3 8LE
Secretary NameMrs Linda Margaret Pearcy
StatusResigned
Appointed18 March 2011(8 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 January 2017)
RoleCompany Director
Correspondence AddressBrickwall Cottage Frithsden Gardens
Frithsden
Nr Hemel Hempstead
Hertfordshire
HP1 3DE
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitecolinpearcy.co.uk
Telephone0845 3312987
Telephone regionUnknown

Location

Registered AddressEnterprise House
Beeson's Yard Bury Lane
Rickmansworth
Hertfordshire
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

100k at £1Azurie LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£456,772
Cash£135,877
Current Liabilities£80,313

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

9 May 2005Delivered on: 25 May 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 July 2003Delivered on: 10 July 2003
Satisfied on: 25 November 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £150,000 due or to become due from the company to the chargee.
Particulars: The bull & butcher public house, the green, ashton abbotts, bucks.
Fully Satisfied
17 June 2003Delivered on: 26 June 2003
Satisfied on: 25 November 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 & 6 mark road hemel hempstead hertfordshire HP2 7BN t/n HD415932.
Fully Satisfied
27 May 2003Delivered on: 30 May 2003
Satisfied on: 25 November 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 9 avebury court mark road hemel hempstead hertfordshire t/n HD257066.
Fully Satisfied

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2018Voluntary strike-off action has been suspended (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
16 May 2018Application to strike the company off the register (3 pages)
15 May 2018Purchase of own shares. (3 pages)
1 May 2018Cancellation of shares. Statement of capital on 26 March 2018
  • GBP 1
(6 pages)
1 May 2018Solvency Statement dated 26/03/18 (1 page)
1 May 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
16 January 2017Appointment of Mr Stephen Anthony Smith as a secretary on 12 January 2017 (2 pages)
16 January 2017Appointment of Mr Stephen Anthony Smith as a secretary on 12 January 2017 (2 pages)
13 January 2017Termination of appointment of Linda Margaret Pearcy as a secretary on 12 January 2017 (1 page)
13 January 2017Termination of appointment of Linda Margaret Pearcy as a secretary on 12 January 2017 (1 page)
14 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
4 August 2016Director's details changed for Mr Colin Lawson Pearcy on 4 August 2016 (2 pages)
4 August 2016Director's details changed for Mr Colin Lawson Pearcy on 4 August 2016 (2 pages)
3 March 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
3 March 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100,000
(4 pages)
30 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100,000
(4 pages)
30 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100,000
(4 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100,000
(4 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100,000
(4 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100,000
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100,000
(4 pages)
24 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100,000
(4 pages)
24 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100,000
(4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
28 March 2011Termination of appointment of Stephen Smith as a secretary (1 page)
28 March 2011Appointment of Mrs Linda Margaret Pearcy as a secretary (2 pages)
28 March 2011Appointment of Mrs Linda Margaret Pearcy as a secretary (2 pages)
28 March 2011Termination of appointment of Stephen Smith as a secretary (1 page)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
29 April 2010Statement of capital on 29 April 2010
  • GBP 100,000
(4 pages)
29 April 2010Statement of capital on 29 April 2010
  • GBP 100,000
(4 pages)
20 April 2010Solvency statement dated 10/03/10 (1 page)
20 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 April 2010Solvency statement dated 10/03/10 (1 page)
20 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 April 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 25,036
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 25,036
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 25,036
(4 pages)
26 January 2010Auditor's resignation (1 page)
26 January 2010Auditor's resignation (1 page)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 December 2009Auditor's resignation (1 page)
31 December 2009Auditor's resignation (1 page)
11 November 2009Director's details changed for Colin Lawson Pearcy on 2 October 2009 (2 pages)
11 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Colin Lawson Pearcy on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Colin Lawson Pearcy on 2 October 2009 (2 pages)
11 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
7 April 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
7 April 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
27 January 2009Company name changed azurie scs LTD\certificate issued on 28/01/09 (2 pages)
27 January 2009Company name changed azurie scs LTD\certificate issued on 28/01/09 (2 pages)
13 October 2008Return made up to 04/10/08; full list of members (3 pages)
13 October 2008Return made up to 04/10/08; full list of members (3 pages)
21 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
21 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 December 2007Declaration of mortgage charge released/ceased (1 page)
17 December 2007Declaration of mortgage charge released/ceased (1 page)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Return made up to 04/10/07; full list of members (2 pages)
22 October 2007Return made up to 04/10/07; full list of members (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
20 October 2006Return made up to 04/10/06; full list of members (2 pages)
20 October 2006Return made up to 04/10/06; full list of members (2 pages)
21 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 October 2005Return made up to 04/10/05; full list of members (2 pages)
11 October 2005Return made up to 04/10/05; full list of members (2 pages)
15 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
15 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
25 May 2005Particulars of mortgage/charge (9 pages)
25 May 2005Particulars of mortgage/charge (9 pages)
14 October 2004Return made up to 04/10/04; full list of members (8 pages)
14 October 2004Return made up to 04/10/04; full list of members (8 pages)
21 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 October 2003Return made up to 04/10/03; full list of members (7 pages)
22 October 2003Return made up to 04/10/03; full list of members (7 pages)
31 July 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
31 July 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
17 January 2003Ad 18/11/02--------- £ si 25035@1=25035 £ ic 1/25036 (3 pages)
17 January 2003Ad 18/11/02--------- £ si 25035@1=25035 £ ic 1/25036 (3 pages)
17 January 2003Statement of affairs (18 pages)
17 January 2003Statement of affairs (18 pages)
13 November 2002Director resigned (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002Director resigned (1 page)
11 October 2002New secretary appointed;new director appointed (3 pages)
11 October 2002New secretary appointed;new director appointed (3 pages)
11 October 2002New director appointed (3 pages)
11 October 2002New director appointed (3 pages)
4 October 2002Incorporation (9 pages)
4 October 2002Incorporation (9 pages)